HOLLY SOLOMON GALLERY, INC.

Name: | HOLLY SOLOMON GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1975 (50 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 370816 |
ZIP code: | 91208 |
County: | New York |
Place of Formation: | New York |
Address: | 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SOLOMON | DOS Process Agent | 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208 |
Name | Role | Address |
---|---|---|
JOHN L SOLOMON | Chief Executive Officer | 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-02 | 2012-06-18 | Address | 172 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1999-08-02 | Address | 172 MERCER ST, NEW YORK, NY, 10012, 3206, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2012-06-18 | Address | 172 MERCER ST, NEW YORK, NY, 10012, 3206, USA (Type of address: Principal Executive Office) |
1989-08-14 | 2012-06-18 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1975-05-23 | 1989-08-14 | Address | 444 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000663 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
170525006176 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
161021006250 | 2016-10-21 | BIENNIAL STATEMENT | 2015-05-01 |
130524002447 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
120618002035 | 2012-06-18 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State